This company is commonly known as Fieldstone Private Capital Group Limited. The company was founded 33 years ago and was given the registration number 02560405. The firm's registered office is in LONDON. You can find them at 11 Bolton Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FIELDSTONE PRIVATE CAPITAL GROUP LIMITED |
---|---|---|
Company Number | : | 02560405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1990 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Bolton Street, London, W1J 8BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montague Place, Quayside Chatham Maritime, Chatham, Medway, ME4 4QU | Director | 20 July 2015 | Active |
Montague Place, Quayside Chatham Maritime, Chatham, Medway, ME4 4QU | Director | 23 January 2004 | Active |
10 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB | Secretary | 08 May 1992 | Active |
249 East End Road, East Finchley, London, N2 8AY | Secretary | 10 January 1994 | Active |
11, Bolton Street, London, W1J 8BB | Secretary | 11 June 1997 | Active |
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL | Secretary | - | Active |
10 Kelvedon Avenue, Burwood Park, Walton On Thames, KT12 5EB | Director | 08 May 1992 | Active |
120 Penfield Avenue, Croton On Hudson New York 10520, Usa, FOREIGN | Director | 08 December 1994 | Active |
92 Elms Road, Clapham, SW4 9EW | Director | 01 August 2002 | Active |
21 Briarwood Road, Clapham, London, SW4 9PJ | Director | - | Active |
521 East 72nd Street Apartment 7f, New York 10021, Usa, FOREIGN | Director | 09 February 1994 | Active |
Shipton Lodge, Shipton-Under-Wychwood, OX7 6DG | Director | 18 April 1994 | Active |
211 Grace Church Street, Rye New York 10580, Usa, FOREIGN | Director | 08 December 1994 | Active |
No 6 Monte Pollino, Fountain Road, Beverley, South Africa, | Director | 23 January 2004 | Active |
10longview Road, Croton-On-Hudson New York 10520, United States Of America, | Director | 09 February 1994 | Active |
36 Regent Street, West Newton, Usa, FOREIGN | Director | - | Active |
Flat 6 47 Cromwell Road, London, SW7 2ED | Director | 01 November 2002 | Active |
35 Ullswater Road, Barnes, London, SW13 9PL | Director | - | Active |
Two Ways, 19 Sutherland Avenue Petts Wood, Orpington, BR5 1QX | Director | 01 August 1998 | Active |
20 Littleton Close, Kenilworth, CV8 2WA | Director | 23 January 2004 | Active |
20 Littleton Close, Kenilworth, CV8 2WA | Director | 13 March 1998 | Active |
81 Cedar Point Drive W.Islip, Suffolk County New York 11795, Usa, | Director | 10 January 1994 | Active |
45 Sutton Place South, Apartment 6-0 New York 10022, Usa, FOREIGN | Director | 10 January 1994 | Active |
21 Romberg Road, London, SW17 8UB | Director | 01 November 1996 | Active |
21 Romberg Road, London, SW17 8UB | Director | 08 December 1994 | Active |
42 Queen Annes Gate, London, SW1H 9AP | Director | 27 March 1995 | Active |
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL | Director | 01 March 1999 | Active |
The Coach House, Park Hatch Loxhill Hascombe, Godalming, GU8 4BL | Director | - | Active |
15 Fort Road, Guildford, GU1 3TD | Director | 11 September 1997 | Active |
Mr Jason Craig Harlan | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | American |
Address | : | Montague Place, Quayside Chatham Maritime, Medway, ME4 4QU |
Nature of control | : |
|
Mr John Sefton Andrew Smith-Maxwell | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Montague Place, Quayside Chatham Maritime, Medway, ME4 4QU |
Nature of control | : |
|
Fieldstone Capital Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Insolvency | Liquidation disclaimer notice. | Download |
2024-01-29 | Address | Change registered office address company with date old address new address. | Download |
2024-01-29 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-12-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type group. | Download |
2022-01-11 | Accounts | Accounts amended with accounts type group. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type group. | Download |
2018-12-12 | Accounts | Accounts with accounts type group. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2017-12-12 | Officers | Change person secretary company with change date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.